ASA INTERNATIONAL GROUP PLC

Register to unlock more data on OkredoRegister

ASA INTERNATIONAL GROUP PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11361159

Incorporation date

14/05/2018

Size

Group

Contacts

Registered address

Registered address

Highdown House, Yeoman Way, Worthing, West Sussex BN99 3HHCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/2018)
dot icon23/12/2025
Director's details changed for Johanna Maria Albertha Kemna on 2025-12-23
dot icon23/12/2025
Director's details changed for Sheila Mary Riziki M'mbijjewe on 2025-12-23
dot icon23/12/2025
Appointment of Mark Jeffrey Schwartz as a director on 2025-12-17
dot icon11/12/2025
Director's details changed for Sheila Mary Riziki M'mbijjewe on 2025-12-09
dot icon30/09/2025
Director's details changed for Robert Adrianus Theodorus Keijsers on 2025-04-01
dot icon01/07/2025
Group of companies' accounts made up to 2024-12-31
dot icon01/07/2025
Resolutions
dot icon20/06/2025
Termination of appointment of Salehuddin Ahmed as a director on 2025-06-19
dot icon06/06/2025
Termination of appointment of Allan Christopher Michael Low as a director on 2025-06-05
dot icon17/05/2025
Confirmation statement made on 2025-05-16 with no updates
dot icon30/04/2025
Appointment of John Khabbaz as a director on 2025-04-23
dot icon31/12/2024
Appointment of Sheila Mary Riziki M'mbijjewe as a director on 2024-12-17
dot icon03/11/2024
Appointment of Robert Adrianus Theodorus Keijsers as a director on 2024-11-01
dot icon01/11/2024
Termination of appointment of Karin Kersten as a director on 2024-11-01
dot icon01/07/2024
Resolutions
dot icon04/06/2024
Group of companies' accounts made up to 2023-12-31
dot icon28/05/2024
Director's details changed for Johanna Maria Albertha Kemna on 2018-06-28
dot icon28/05/2024
Confirmation statement made on 2024-05-16 with no updates
dot icon17/04/2024
Director's details changed for Mr Allan Christopher Michael Low on 2024-04-05
dot icon19/07/2023
Resolutions
dot icon10/07/2023
Termination of appointment of Aminur Rashid as a director on 2023-06-30
dot icon10/07/2023
Termination of appointment of Gavin Crawford Laws as a director on 2023-06-15
dot icon16/05/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon12/05/2023
Group of companies' accounts made up to 2022-12-31
dot icon11/05/2023
Director's details changed for Mr Allan Christopher Michael Low on 2023-05-10
dot icon01/02/2023
Appointment of Mr Allan Christopher Michael Low as a director on 2023-02-01
dot icon06/07/2022
Memorandum and Articles of Association
dot icon06/07/2022
Resolutions
dot icon23/06/2022
Termination of appointment of Praful Patel as a director on 2022-06-22
dot icon30/05/2022
Confirmation statement made on 2022-05-16 with no updates
dot icon20/05/2022
Cessation of Dirk Machgielis Brouwer as a person with significant control on 2018-12-31
dot icon11/05/2022
Group of companies' accounts made up to 2021-12-31
dot icon03/05/2022
Appointment of Karin Kersten as a director on 2022-04-25
dot icon16/07/2021
Resolutions
dot icon10/07/2021
Group of companies' accounts made up to 2020-12-31
dot icon01/06/2021
Secretary's details changed for Prism Cosec Limited on 2021-05-26
dot icon20/05/2021
Registered office address changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH on 2021-05-20
dot icon19/05/2021
Confirmation statement made on 2021-05-16 with no updates
dot icon29/01/2021
Termination of appointment of Mohammed Shafiqual Haque Choudhury as a director on 2020-12-31
dot icon20/01/2021
Appointment of Dr Salehuddin Ahmed as a director on 2020-12-08
dot icon22/07/2020
Group of companies' accounts made up to 2019-12-31
dot icon17/07/2020
Resolutions
dot icon18/05/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon26/06/2019
Statement of capital on 2019-05-30
dot icon13/06/2019
Confirmation statement made on 2019-05-16 with updates
dot icon12/06/2019
Resolutions
dot icon02/05/2019
Group of companies' accounts made up to 2018-12-31
dot icon20/12/2018
Reduction of iss capital and minute (oc)
dot icon20/12/2018
Statement of capital on 2018-12-20
dot icon20/12/2018
Certificate of reduction of issued capital
dot icon12/12/2018
Second filing of a statement of capital following an allotment of shares on 2018-07-17
dot icon08/09/2018
Secretary's details changed for Prism Cosec Limited on 2018-08-20
dot icon22/08/2018
Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS on 2018-08-22
dot icon30/07/2018
Change of details for Dirk Machgielis Brouwer as a person with significant control on 2018-07-17
dot icon27/07/2018
Statement of capital following an allotment of shares on 2018-07-17
dot icon26/07/2018
Resolutions
dot icon12/07/2018
Appointment of Aminur Rashid as a director on 2018-06-28
dot icon11/07/2018
Resolutions
dot icon11/07/2018
Appointment of Mohammed Shafiqual Haque Choudhury as a director on 2018-06-28
dot icon10/07/2018
Appointment of Praful Patel as a director on 2018-06-28
dot icon10/07/2018
Appointment of Johanna Maria Albertha Kemna as a director on 2018-06-28
dot icon10/07/2018
Appointment of Mr Gavin Crawford Laws as a director on 2018-06-28
dot icon30/05/2018
Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 2018-05-30
dot icon30/05/2018
Appointment of Prism Cosec Limited as a secretary on 2018-05-30
dot icon30/05/2018
Termination of appointment of Hackwood Secretaries Limited as a secretary on 2018-05-30
dot icon16/05/2018
Confirmation statement made on 2018-05-16 with updates
dot icon15/05/2018
Statement of capital following an allotment of shares on 2018-05-15
dot icon15/05/2018
Cessation of Hackwood Secretaries Limited as a person with significant control on 2018-05-15
dot icon15/05/2018
Commence business and borrow
dot icon15/05/2018
Appointment of Dirk Machgielis Brouwer as a director on 2018-05-15
dot icon15/05/2018
Appointment of Mr Guy Neville Dawson as a director on 2018-05-15
dot icon15/05/2018
Notification of Dirk Machgielis Brouwer as a person with significant control on 2018-05-15
dot icon15/05/2018
Current accounting period shortened from 2019-05-31 to 2018-12-31
dot icon15/05/2018
Termination of appointment of Hackwood Directors Limited as a director on 2018-05-15
dot icon15/05/2018
Termination of appointment of Paul Alan Newcombe as a director on 2018-05-15
dot icon15/05/2018
Trading certificate for a public company
dot icon14/05/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PRISM COSEC LIMITED
Corporate Secretary
30/05/2018 - Present
325
HACKWOOD DIRECTORS LIMITED
Corporate Director
14/05/2018 - 15/05/2018
12
LDCS PROCESS AGENT LIMITED
Corporate Secretary
14/05/2018 - 30/05/2018
235
Dawson, Guy Neville
Director
15/05/2018 - Present
14
Laws, Gavin Crawford
Director
28/06/2018 - 15/06/2023
15

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASA INTERNATIONAL GROUP PLC

ASA INTERNATIONAL GROUP PLC is an(a) Active company incorporated on 14/05/2018 with the registered office located at Highdown House, Yeoman Way, Worthing, West Sussex BN99 3HH. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASA INTERNATIONAL GROUP PLC?

toggle

ASA INTERNATIONAL GROUP PLC is currently Active. It was registered on 14/05/2018 .

Where is ASA INTERNATIONAL GROUP PLC located?

toggle

ASA INTERNATIONAL GROUP PLC is registered at Highdown House, Yeoman Way, Worthing, West Sussex BN99 3HH.

What does ASA INTERNATIONAL GROUP PLC do?

toggle

ASA INTERNATIONAL GROUP PLC operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for ASA INTERNATIONAL GROUP PLC?

toggle

The latest filing was on 23/12/2025: Director's details changed for Johanna Maria Albertha Kemna on 2025-12-23.